High Road Arbrack
Kinsale
Co Cork
Irish
Director Name | Mr Stephen John Webster |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrythought Back Way Great Haseley Oxfordshire OX44 7JP |
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Secretary Name | Brian Joseph Madden |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Secretary Name | Robert Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2006) |
Role | Finance Director |
Correspondence Address | Beerhouse Farm Cawston Norfolk NR10 4HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Howard House 32-34 High Street Croydon Surrey CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,000,000 |
Gross Profit | £102,978 |
Net Worth | £1 |
Current Liabilities | £5,384 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
10 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (1 page) |
3 June 2008 | Full accounts made up to 30 April 2007 (9 pages) |
4 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (7 pages) |
11 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
31 March 2006 | Particulars of mortgage/charge (11 pages) |
9 February 2006 | New secretary appointed;new director appointed (3 pages) |
27 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 30 April 2005 (6 pages) |
20 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
4 April 2005 | Full accounts made up to 30 April 2004 (6 pages) |
29 September 2004 | Return made up to 09/09/04; full list of members
|
13 July 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
9 September 2003 | Incorporation (30 pages) |